Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

O'gorman & Carey Flooring & Suspended Ceiling Contractors LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 8, 1997)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

O'GORMAN AND CAREY CARPET CONTRACTORS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01884844
Record last updated Monday, April 6, 2015 5:59:46 PM UTC
Official Address 1 St. Ann Street Manchester M27lr City Centre
There are 89 companies registered at this street
Locality City Centre
Region England
Postal Code M27LR
Sector Floor and wall covering

Charts

Visits

O'GORMAN & CAREY FLOORING & SUSPENDED CEILING CONTRACTORS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-72024-92024-122025-30123
Document Type Publication date Download link
Registry Feb 6, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 6, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Aug 20, 2012 Liquidator's progress report Liquidator's progress report
Registry Aug 19, 2011 Liquidator's progress report 1884... Liquidator's progress report 1884...
Registry Jul 7, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 7, 2011 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Jul 7, 2011 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Dec 23, 2010 Change of registered office address Change of registered office address
Registry Jul 9, 2010 Statement of company's affairs Statement of company's affairs
Registry Jul 5, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 5, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Feb 23, 2010 Change of registered office address Change of registered office address
Registry Feb 6, 2010 Resignation of one Director Resignation of one Director
Registry Feb 6, 2010 Resignation of one Director 1884... Resignation of one Director 1884...
Registry Jan 18, 2010 Resignation of one Director Resignation of one Director
Registry Jan 13, 2010 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry Dec 2, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 4, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 22, 2009 Annual accounts Annual accounts
Registry Feb 24, 2009 Annual return Annual return
Registry Nov 24, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Nov 3, 2008 Appointment of a man as Director 1884... Appointment of a man as Director 1884...
Financials May 13, 2008 Annual accounts Annual accounts
Registry Jan 25, 2008 Company name change Company name change
Registry Jan 25, 2008 Change of name certificate Change of name certificate
Registry Jan 17, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 17, 2007 Annual return Annual return
Financials Mar 21, 2007 Annual accounts Annual accounts
Registry Dec 14, 2006 Annual return Annual return
Financials May 2, 2006 Annual accounts Annual accounts
Registry Dec 14, 2005 Annual return Annual return
Registry Nov 14, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 28, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jul 15, 2005 Resignation of a director Resignation of a director
Registry Jul 15, 2005 Resignation of a director 1884... Resignation of a director 1884...
Registry Jul 15, 2005 Appointment of a director Appointment of a director
Registry Jul 15, 2005 Appointment of a director 1884... Appointment of a director 1884...
Registry Jul 15, 2005 Appointment of a director Appointment of a director
Registry Jun 30, 2005 Three appointments: 3 men Three appointments: 3 men
Financials Apr 8, 2005 Annual accounts Annual accounts
Registry Dec 2, 2004 Annual return Annual return
Financials May 5, 2004 Annual accounts Annual accounts
Registry Dec 11, 2003 Annual return Annual return
Financials Jul 14, 2003 Annual accounts Annual accounts
Registry Dec 10, 2002 Annual return Annual return
Financials Jul 19, 2002 Annual accounts Annual accounts
Registry Dec 14, 2001 Annual return Annual return
Financials Mar 14, 2001 Annual accounts Annual accounts
Financials Jan 21, 2001 Annual accounts 1884... Annual accounts 1884...
Registry Dec 29, 2000 Change of accounting reference date Change of accounting reference date
Registry Dec 13, 2000 Annual return Annual return
Registry Dec 9, 1999 Annual return 1884... Annual return 1884...
Financials Dec 8, 1999 Annual accounts Annual accounts
Financials Jan 7, 1999 Annual accounts 1884... Annual accounts 1884...
Registry Nov 23, 1998 Annual return Annual return
Registry Dec 4, 1997 Annual return 1884... Annual return 1884...
Financials Oct 8, 1997 Annual accounts Annual accounts
Registry Nov 21, 1996 Annual return Annual return
Financials Oct 27, 1996 Annual accounts Annual accounts
Financials Dec 28, 1995 Annual accounts 1884... Annual accounts 1884...
Registry Dec 5, 1995 Annual return Annual return
Financials Dec 22, 1994 Annual accounts Annual accounts
Registry Dec 14, 1994 Annual return Annual return
Registry Nov 29, 1993 Annual return 1884... Annual return 1884...
Financials Nov 29, 1993 Annual accounts Annual accounts
Registry Nov 20, 1992 Annual return Annual return
Financials Nov 4, 1992 Annual accounts Annual accounts
Financials Apr 1, 1992 Annual accounts 1884... Annual accounts 1884...
Registry Nov 20, 1991 Annual return Annual return
Registry Nov 14, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Nov 9, 1990 Annual return Annual return
Registry Oct 29, 1990 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 29, 1990 Annual accounts Annual accounts
Registry Mar 15, 1990 Annual return Annual return
Financials Mar 15, 1990 Annual accounts Annual accounts
Registry Feb 9, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 7, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 9, 1988 Annual accounts Annual accounts
Registry Nov 9, 1988 Annual return Annual return
Financials Mar 30, 1988 Annual accounts Annual accounts
Registry Mar 30, 1988 Annual return Annual return
Registry Jul 23, 1987 Annual return 1884... Annual return 1884...
Financials Jul 17, 1987 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)